TCG DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | Registered office address changed from The Studio Rock Road St Athan Vale Glam CF62 4PG to White Lodge Boverton Park Boverton Llantwit Major CF61 1UE on 2024-10-18 |
23/04/2423 April 2024 | Termination of appointment of Glyn Robert Lewis as a director on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
20/03/2420 March 2024 | Sub-division of shares on 2024-03-13 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
24/11/1624 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
17/08/1517 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
17/11/1417 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/07/1431 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
17/12/1317 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
11/12/1211 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
16/12/1116 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/11/117 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
20/01/1120 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT LEWIS / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY / 27/10/2009 |
22/12/0822 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 15 POUND FIELD LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1DL |
08/10/048 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/11/033 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company